RICHLIN MACHINERY INC.

Name: | RICHLIN MACHINERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1978 (47 years ago) |
Entity Number: | 515351 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY RICHLIN | Chief Executive Officer | 40 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RICHLIN MACHINERY INC. | DOS Process Agent | 40 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2020-10-01 | Address | 40 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-10-18 | 2012-10-18 | Address | 40 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2006-10-18 | 2010-10-08 | Address | 40 ALLEN ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-10-18 | 2012-10-18 | Address | 40 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2006-10-18 | Address | 40 ALLEN RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062099 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007041 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
20151016041 | 2015-10-16 | ASSUMED NAME LLC AMENDMENT | 2015-10-16 |
20150608052 | 2015-06-08 | ASSUMED NAME LLC INITIAL FILING | 2015-06-08 |
141014006479 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State